Company NameFirst Health Communications Limited
Company StatusDissolved
Company Number04396084
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Ruth Arlene Condell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Greenford Road
Sutton
Surrey
SM1 1JY
Secretary NameHeather Gail McMeckan
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address179 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address17 Greenford Road
Sutton
Surrey
SM1 1JY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,827
Cash£57,752
Current Liabilities£52,996

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
12 May 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(4 pages)
12 May 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 April 2009Secretary's Change of Particulars / heather mcmeckan / 30/09/2008 / HouseName/Number was: , now: 179; Street was: 26 warwick road, now: carshalton road; Post Code was: SM1 4AP, now: SM1 4NG (1 page)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 April 2009Secretary's change of particulars / heather mcmeckan / 30/09/2008 (1 page)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 April 2008Return made up to 15/03/08; full list of members (3 pages)
2 April 2008Return made up to 15/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 April 2007Return made up to 15/03/07; full list of members (6 pages)
1 April 2007Return made up to 15/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 15/03/06; full list of members (6 pages)
23 March 2006Return made up to 15/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 15/03/05; full list of members (2 pages)
30 March 2005Return made up to 15/03/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 15/03/04; full list of members (6 pages)
19 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2003Return made up to 15/03/03; full list of members (6 pages)
17 May 2002Secretary's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
15 March 2002Incorporation (14 pages)